Search icon

MR. B'S ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: MR. B'S ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. B'S ALUMINUM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 1984 (41 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H00275
FEI/EIN Number 592415831

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5430 ROUND LAKE RD, APOPKA, FL, 32712, US
Mail Address: % DEL G. POTTER, 308 EAST FIFTH AVENUE, MOUNT DORA, FL, 32757
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLETTE ROGER M Director 5430 ROUND LAKE ROAD, APOPKA, FL, 32712
BILLETTE, JANE T. Director 5430 ROUND LAKE ROAD, APOPKA, FL, 32712
BILLETTE, JANE T. Secretary 5430 ROUND LAKE ROAD, APOPKA, FL, 32712
POTTER, DEL G. Agent 308 EAST FIFTH AVENUE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5430 ROUND LAKE RD, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State